Search icon

PHARMACEUTICAL BUYERS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PHARMACEUTICAL BUYERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 May 1978 (47 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 490358
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 901 2ND AVENUE, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 901 2ND AVENUE, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
MARTIN MARGOLIS Chief Executive Officer 901 2ND AVENUE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1993-06-23 1998-06-08 Address 125 EAST 50TH STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1993-06-23 1998-06-08 Address 125 EAST 50TH STREET, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1992-11-17 1993-06-23 Address 557 LEXINGTON AVE., NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1992-11-17 1993-06-23 Address 125 E. 50TH ST., NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1992-11-17 1998-06-08 Address 125 E. 50TH ST., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20131031035 2013-10-31 ASSUMED NAME CORP INITIAL FILING 2013-10-31
DP-1665359 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
980608002580 1998-06-08 BIENNIAL STATEMENT 1998-05-01
960523002282 1996-05-23 BIENNIAL STATEMENT 1996-05-01
930623002458 1993-06-23 BIENNIAL STATEMENT 1993-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State